R D E SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ROBERT BALDWIN / 21/05/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT BALDWIN / 21/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT BALDWIN / 19/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2, 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 5 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ROBERT BALDWIN / 29/06/2011 |
27/04/1227 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE BALDWIN / 29/06/2011 |
27/04/1227 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ROBERT BALDWIN / 08/04/2010 |
15/04/1015 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM OLD BANK HOUSE STURMINSTER NEWTON DORSET DT10 1AN |
28/07/0928 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
28/03/0828 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company